Search icon

NEW YORK BEACON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK BEACON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1998 (27 years ago)
Entity Number: 2291163
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 1441 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELISSA THEILEN Chief Executive Officer 1441 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
NEW YORK BEACON, INC. DOS Process Agent 1441 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Form 5500 Series

Employer Identification Number (EIN):
113449447
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-27 2014-08-29 Address 1441 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2013-11-27 2020-08-07 Address 1441 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2000-08-23 2013-11-27 Address 1800 NORTHERN BLVD, STE 101, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2000-08-23 2013-11-27 Address 1080 NORTHERN BLVD, STE 101, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2000-08-23 2013-11-27 Address 1080 NORTHERN BLVD, STE 101, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060458 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180926002042 2018-09-26 BIENNIAL STATEMENT 2018-08-01
140829006309 2014-08-29 BIENNIAL STATEMENT 2014-08-01
131127002049 2013-11-27 BIENNIAL STATEMENT 2013-08-01
000823002490 2000-08-23 BIENNIAL STATEMENT 2000-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
261750.00
Total Face Value Of Loan:
261700.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$261,750
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$265,026.82
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $261,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State